This company is commonly known as Invictakos Limited. The company was founded 11 years ago and was given the registration number 08498749. The firm's registered office is in ORPINGTON. You can find them at 39 High Street, , Orpington, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | INVICTAKOS LIMITED |
---|---|---|
Company Number | : | 08498749 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 2013 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 High Street, Orpington, England, BR6 0JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, High Street, Orpington, England, BR6 0JE | Director | 01 January 2018 | Active |
44a, The Green, Warlingham, United Kingdom, CR6 9NA | Director | 22 April 2013 | Active |
39, High Street, Orpington, BR6 0JE | Director | 17 December 2015 | Active |
39, High Street, Orpington, BR6 0JE | Director | 22 April 2016 | Active |
39, High Street, Orpington, BR6 0JE | Director | 14 June 2016 | Active |
Wimpole House, Wimpole Street, London, England, W1G 8GP | Director | 28 January 2016 | Active |
39, High Street, Orpington, BR6 0JE | Director | 22 June 2015 | Active |
39, High Street, Orpington, England, BR6 0JE | Director | 24 April 2013 | Active |
39, High Street, Orpington, England, BR6 0JE | Director | 08 November 2017 | Active |
39, High Street, Orpington, England, BR6 0JE | Director | 15 August 2014 | Active |
39, High Street, Orpington, England, BR6 0JE | Director | 15 August 2014 | Active |
39, High Street, Orpington, BR6 0JE | Director | 28 April 2016 | Active |
39, High Street, Orpington, BR6 0JE | Director | 26 June 2015 | Active |
39, High Street, Orpington, BR6 0JE | Director | 13 April 2015 | Active |
Mr Allan Steward | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 39, High Street, Orpington, England, BR6 0JE |
Nature of control | : |
|
Mr Brendon Mcgurran | ||
Notified on | : | 08 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 2017 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, High Street, Orpington, England, BR6 0JE |
Nature of control | : |
|
Mr Marcus Mcdougall | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Address | : | 39, High Street, Orpington, BR6 0JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-29 | Gazette | Gazette filings brought up to date. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Gazette | Gazette notice compulsory. | Download |
2019-01-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-03 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-24 | Officers | Termination director company with name termination date. | Download |
2017-11-29 | Address | Change registered office address company with date old address new address. | Download |
2017-11-09 | Address | Change registered office address company with date old address new address. | Download |
2017-11-09 | Resolution | Resolution. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-08 | Resolution | Resolution. | Download |
2017-11-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.